Advanced company searchLink opens in new window

THE RATTLE LTD

Company number 10731630

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2023 AD01 Registered office address changed from The Rattle @ Tobacco Dock Porters Walk Tobacco Quay London E1W 2SF United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 15 April 2023
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
15 Apr 2023 LIQ02 Statement of affairs
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 1.714673
03 Aug 2022 CS01 Confirmation statement made on 19 April 2022 with updates
21 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 19 April 2021
02 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
02 Mar 2022 CH01 Director's details changed for Mr Jonathan Eades on 2 March 2022
02 Mar 2022 TM01 Termination of appointment of Robert Bloomfield as a director on 15 April 2021
03 Jun 2021 CS01 19/04/21 Statement of Capital gbp 1.697858
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 21.07.2022.
16 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 MA Memorandum and Articles of Association
29 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
31 Jul 2020 CS01 Confirmation statement made on 19 April 2020 with updates
16 Jul 2020 AP01 Appointment of Mr Imran Osman Khatri as a director on 15 November 2019
14 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
11 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 19/04/2018
11 Apr 2019 SH02 Sub-division of shares on 16 November 2017
  • ANNOTATION Clarification This document is a second filing of the form SH02 registered on 09/07/2018
11 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2017
  • GBP 1.370054
11 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2017
  • GBP 1.350468
09 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Filings at companies house to be corrected 20/03/2019
21 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association